You are here: bizstats.co.uk > a-z index > 1 list > 15 list

15-17 Randolph Crescent Limited


Founded in 1982, 15-17 Randolph Crescent, classified under reg no. 01621780 is an active company. Currently registered at 15 Randolph Crescent W9 1DP, the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Maria R., Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 19 May 2022 and Maria R. has been with the company for the least time - from 1 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

15-17 Randolph Crescent Limited Address / Contact

Office Address 15 Randolph Crescent
Office Address2 London
Town
Post code W9 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01621780
Date of Incorporation Mon, 15th Mar 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Maria R.

Position: Director

Appointed: 01 August 2023

Jonathan M.

Position: Director

Appointed: 19 May 2022

Eve M.

Position: Director

Resigned: 19 May 2022

Eve M.

Position: Secretary

Appointed: 07 August 2012

Resigned: 19 May 2022

Katryn C.

Position: Director

Appointed: 19 July 2011

Resigned: 11 October 2023

Dennis M.

Position: Director

Appointed: 26 June 2008

Resigned: 04 June 2010

Andrew N.

Position: Director

Appointed: 12 February 2000

Resigned: 07 August 2012

Hans-Helmut V.

Position: Secretary

Appointed: 12 February 2000

Resigned: 07 August 2012

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 03 September 1999

Resigned: 18 December 2000

Robert B.

Position: Secretary

Appointed: 16 August 1996

Resigned: 03 September 1999

Sally B.

Position: Director

Appointed: 11 July 1994

Resigned: 29 August 2002

Teresa M.

Position: Director

Appointed: 07 August 1991

Resigned: 11 July 1994

Barry G.

Position: Director

Appointed: 07 August 1991

Resigned: 26 August 1999

Eve M.

Position: Secretary

Appointed: 07 August 1991

Resigned: 16 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth80 78319 98427 34114 813      
Balance Sheet
Current Assets90 43030 68435 67821 88032 73241 08951 24947 4767 4077 620
Net Assets Liabilities   14 81326 46035 33942 55046 199482482
Cash Bank In Hand88 69530 68435 678       
Debtors1 7351 441        
Net Assets Liabilities Including Pension Asset Liability80 78319 98427 34114 813      
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve80 77319 97427 33114 803      
Shareholder Funds80 78319 98427 34114 813      
Other
Creditors   8 8807 9237 8739 5652 5299 1608 102
Fixed Assets      51 24947 476  
Net Current Assets Liabilities80 78319 98427 34114 81326 46035 33952 11546 1994827 620
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 4411 4781 8131 6512 1238661 2521 271 
Total Assets Less Current Liabilities80 78319 98427 34114 81326 46043 21242 55046 1998 6787 620
Creditors Due Within One Year9 64712 1419 8158 880      
Number Shares Allotted101010       
Par Value Share111       
Share Capital Allotted Called Up Paid101010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/03/31
filed on: 10th, August 2022
Free Download (3 pages)

Company search

Advertisements